This company is commonly known as Broomham Trusted Ltd. The company was founded 10 years ago and was given the registration number 09205771. The firm's registered office is in LONDON. You can find them at Flat 45 Wisden House, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BROOMHAM TRUSTED LTD |
---|---|---|
Company Number | : | 09205771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 45 Wisden House, London, United Kingdom, SW8 1LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 02 February 2023 | Active |
5 Gordon Street, Northampton, United Kingdom, NN2 6BY | Director | 13 December 2017 | Active |
4 Spur Walk, Manchester, England, M8 9ED | Director | 24 May 2019 | Active |
5 Broadfield Road, Stoke On Trent, United Kingdom, ST6 5PW | Director | 06 September 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 September 2014 | Active |
59 Dene View Crescent, Sunderland, United Kingdom, SR4 0LP | Director | 12 November 2019 | Active |
7, Cross Bank, Padiham, Burnley, United Kingdom, BB12 8QD | Director | 13 January 2017 | Active |
Flat 45 Wisden House, London, United Kingdom, SW8 1LT | Director | 07 July 2020 | Active |
2, Mossbank, Livingston, United Kingdom, EH54 6EA | Director | 18 May 2017 | Active |
11 Lord Lytton Avenue, Coventry, United Kingdom, CV2 5JP | Director | 02 December 2020 | Active |
3 The Cloisters, Hemingbrough, Selby, England, YO8 6QR | Director | 10 January 2019 | Active |
108 Acton Lane, London, England, NW10 8TX | Director | 12 April 2018 | Active |
Flat 12, 12 Commercial Court, Glasgow, United Kingdom, G5 0PL | Director | 24 September 2014 | Active |
49, Warwick Avenue, Bedford, United Kingdom, MK40 2EG | Director | 07 May 2015 | Active |
15, Mount Road, Chatham, Kent, United Kingdom, ME4 5RN | Director | 06 August 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Ms Nerea Pelaez Garcia | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1998 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 11 Lord Lytton Avenue, Coventry, United Kingdom, CV2 5JP |
Nature of control | : |
|
Mr Kelvin Papozo | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | Flat 45 Wisden House, London, United Kingdom, SW8 1LT |
Nature of control | : |
|
Mr Marc Ferguson | ||
Notified on | : | 12 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59 Dene View Crescent, Sunderland, United Kingdom, SR4 0LP |
Nature of control | : |
|
Mr Aaron Chamberlain | ||
Notified on | : | 06 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Broadfield Road, Stoke On Trent, United Kingdom, ST6 5PW |
Nature of control | : |
|
Mr James Carey | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Spur Walk, Manchester, England, M8 9ED |
Nature of control | : |
|
Mrs Beryl Rispin | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Cloisters, Hemingbrough, Selby, England, YO8 6QR |
Nature of control | : |
|
Mr Edward Roberts | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108 Acton Lane, London, England, NW10 8TX |
Nature of control | : |
|
Mr Adrian Bogdan | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 5 Gordon Street, Northampton, United Kingdom, NN2 6BY |
Nature of control | : |
|
Mr Gareth Paton | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mossbank, Livingston, United Kingdom, EH54 6EA |
Nature of control | : |
|
Benjamin Wells | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.